JACKSON MEDICAL SERVICES LIMITED

Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside
StatusACTIVE
Company No.08199975
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

JACKSON MEDICAL SERVICES LIMITED is an active private limited company with number 08199975. It was incorporated 11 years, 8 months, 28 days ago, on 04 September 2012. The company address is Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Christopher Jackson

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aoife Mccann-Jackson

Notification date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronan Christopher Mccann-Jackson

Notification date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick William Mccann-Jackson

Notification date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Mccann

Notification date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-05

Psc name: Christopher Jackson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher John Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Christopher John Jackson

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5132D LIMITED

31 BONALY CRESCENT,EDINBURGH,EH13 0EN

Number:SC600807
Status:ACTIVE
Category:Private Limited Company

ENVIROGUARD (NORTHWEST) LIMITED

BOUNDARY BANK,KENDAL,LA9 5RR

Number:06014377
Status:ACTIVE
Category:Private Limited Company

EPM CONSULTANCY LIMITED

8 PORTICO ROAD,DERBY,DE23 3NJ

Number:03020311
Status:ACTIVE
Category:Private Limited Company

LAKE AND COMPANY (ALFRETON) LIMITED

1 FLOWERY LEYS LANE,ALFRETON,DE55 7HA

Number:00464249
Status:ACTIVE
Category:Private Limited Company

LUC CLOTHING LIMITED

THE TUDOR SUITE,LONDON,N13 5DW

Number:11709452
Status:ACTIVE
Category:Private Limited Company

ON THE TILES (HILLINGDON) LTD

UNIT 13 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:03840712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source